PETER JOHN SCOTT

Total number of appointments 31, 9 active appointments

BRISTOL AFTER STROKE

Correspondence address
THE GATEHOUSE CENTRE HARECLIVE ROAD, BRISTOL, ENGLAND, BS13 9JN
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
1 January 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BS13 9JN £222,000

NINETEEN21 LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000

2 OAKLAND MANAGEMENT COMPANY LIMITED

Correspondence address
68 WOODSTOCK ROAD 68 WOODSTOCK ROAD, REDLAND, BRISTOL, ENGLAND, BS6 7ER
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BS6 7ER £1,539,000

LUDORUM PLC

Correspondence address
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
8 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DREAM SKI LIMITED

Correspondence address
20 EDGE STREET, LONDON, ENGLAND, W8 7PN
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
29 October 2009
Nationality
BRITISH
Occupation
MEDIA AND ADVERTISING PROFESSIONAL

Average house price in the postcode W8 7PN £2,085,000

INSIDE TRACK PRODUCTIONS LLP

Correspondence address
60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
Role ACTIVE
LLPMEM
Date of birth
March 1947
Appointed on
2 April 2003
Nationality
BRITISH

JAN SCOTT DESIGNS LIMITED

Correspondence address
118 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, ENGLAND, BH25 6EB
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
26 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH25 6EB £390,000

GLENHART PROPERTIES LIMITED

Correspondence address
118 OLD MILTON ROAD, NEW MILTON, ENGLAND, BH25 6EB
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
25 October 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH25 6EB £390,000

ELTONGOLD LIMITED

Correspondence address
20 EDGE STREET, LONDON, ENGLAND, W8 7PN
Role ACTIVE
Director
Date of birth
March 1947
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 7PN £2,085,000


THE CORNER COMMUNICATIONS (LONDON) LIMITED

Correspondence address
1 RICHMOND MEWS, LONDON, W1D 3DA
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 November 2017
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

FREEMAVENS LIMITED

Correspondence address
53 FRITH STREET, LONDON, ENGLAND, W1D 4SN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
9 February 2017
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

KAMELEON WORLDWIDE LIMITED

Correspondence address
53 FRITH STREET, 2ND FLOOR, LONDON, W1D 4SN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 December 2016
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

LUDORUM ENTERPRISES LIMITED

Correspondence address
10 THE OLD POWER STATION 121 MORTLAKE HIGH STREET, LONDON, SW14 8SN
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
25 May 2016
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 8SN £1,887,000

MMT LTD

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 May 2016
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AGE UK BRISTOL ENTERPRISES LTD

Correspondence address
AGE UK BRISTOL ENTERPRISES LTD CANNIGFORD HOUSE, 38 VICTORIA STREET, BRISTOL, UNITED KINGDOM, BS1 6BY
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
7 March 2016
Resigned on
23 July 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BS1 6BY £41,633,000

BE HEARD GROUP LIMITED

Correspondence address
10 NORWICH STREET, LONDON, ENGLAND, EC4A 1BD
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
23 November 2015
Resigned on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

ABBERLEY HOUSE (MALVERN) LIMITED

Correspondence address
68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, GREAT BRITAIN, BS6 7ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
15 August 2011
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode BS6 7ER £1,539,000

ENGINE PARTNERS UK LLP

Correspondence address
60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
Role RESIGNED
LLPMEM
Date of birth
March 1947
Appointed on
22 July 2011
Resigned on
10 August 2013
Nationality
BRITISH

ENGINE PARTNERS UK LLP

Correspondence address
60 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 7RT
Role RESIGNED
LLPMEM
Date of birth
March 1947
Appointed on
22 June 2011
Resigned on
30 November 2014
Nationality
BRITISH

BRACKNELL ONE LIMITED

Correspondence address
68 WOODSTOCK ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 7ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 April 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS6 7ER £1,539,000

BRACKNELL TWO LIMITED

Correspondence address
68 WOODSTOCK ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 7ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
29 April 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS6 7ER £1,539,000

49 CANYNGE ROAD MANAGEMENT LIMITED

Correspondence address
68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, BS6 7ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
6 June 2008
Resigned on
4 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS6 7ER £1,539,000

MHP COMMUNICATIONS LIMITED

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 November 2006
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2NP £4,910,000

ENGINE PEOPLE UK LIMITED

Correspondence address
60 GREAT PORTLAND STREET, LONDON, W1W 7RT
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
20 September 2006
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSIGNTON, LONDON, SW7 2NP
Role RESIGNED
LLPMEM
Date of birth
March 1947
Appointed on
10 March 2006
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode SW7 2NP £4,910,000

WCRS&CO LIMITED

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
10 November 2005
Resigned on
10 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2NP £4,910,000

THE ENGINE GROUP LIMITED

Correspondence address
SANDLEY HOUSE SANDLEY, GILLINGHAM, DORSET, ENGLAND, SP8 5DU
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
1 April 2004
Resigned on
12 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SP8 5DU £1,793,000

28 DURDHAM PARK MANAGEMENT COMPANY LIMITED

Correspondence address
68 WOODSTOCK ROAD, REDLAND, BRISTOL, AVON, BS6 7ER
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 May 1999
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BS6 7ER £1,539,000

BELVISTA LIMITED

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
18 May 1993
Resigned on
9 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2NP £4,910,000

BELLNESS LIMITED

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
8 December 1992
Resigned on
26 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW7 2NP £4,910,000

DENTSU INTERNATIONAL LIMITED

Correspondence address
9 PELHAM CRESCENT, SOUTH KENSINGTON, LONDON, MIDDLESEX, SW7 2NP
Role RESIGNED
Director
Date of birth
March 1947
Appointed on
31 May 1992
Resigned on
31 May 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 2NP £4,910,000